DC PROPERTIES (TITCHFIELD) LIMITED

C/O Cowgill Holloway Business Recovery Llp C/O Cowgill Holloway Business Recovery Llp, 45-53 Chorley New Road, BL1 4QR, Bolton
StatusDISSOLVED
Company No.11491535
CategoryPrivate Limited Company
Incorporated31 Jul 2018
Age5 years, 10 months, 19 days
JurisdictionEngland Wales
Dissolution10 Jan 2024
Years5 months, 9 days

SUMMARY

DC PROPERTIES (TITCHFIELD) LIMITED is an dissolved private limited company with number 11491535. It was incorporated 5 years, 10 months, 19 days ago, on 31 July 2018 and it was dissolved 5 months, 9 days ago, on 10 January 2024. The company address is C/O Cowgill Holloway Business Recovery Llp C/O Cowgill Holloway Business Recovery Llp, 45-53 Chorley New Road, BL1 4QR, Bolton.



Company Fillings

Gazette dissolved liquidation

Date: 10 Jan 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 10 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Aug 2023

Action Date: 03 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-08-03

Psc name: Brian Inkpin

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2023

Action Date: 03 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Aitken

Termination date: 2023-08-03

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2023

Action Date: 03 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-03

Officer name: Brian Inkpin

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Aug 2023

Action Date: 03 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-08-03

Psc name: Lee Aitken

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2023

Action Date: 03 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael James Edwards

Termination date: 2023-05-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2022

Action Date: 18 Dec 2022

Category: Address

Type: AD01

New address: C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR

Change date: 2022-12-18

Old address: 20 Pimpernel Close Locks Heath Southampton SO31 6TN England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 17 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 17 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2022

Action Date: 19 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2021

Action Date: 14 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2020

Action Date: 30 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2019

Action Date: 30 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2019

Action Date: 05 May 2019

Category: Address

Type: AD01

New address: 20 Pimpernel Close Locks Heath Southampton SO31 6TN

Change date: 2019-05-05

Old address: 16 Hammonds Lane Totton Southampton SO40 3LG United Kingdom

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Jan 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-07-31

Documents

View document PDF

Incorporation company

Date: 31 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CCP VII CO-INVESTMENT LP G

WARWICK COURT,LONDON,EC4M 7DX

Number:LP010459
Status:ACTIVE
Category:Limited Partnership

GLI INSPECTION LIMITED

8 LAYFIELD LANE,CLEATOR MOOR,CA25 5HN

Number:05977939
Status:ACTIVE
Category:Private Limited Company

IRIDIUM ELECTRICAL LIMITED

24 MARLBOROUGH AVENUE,NEWCASTLE UPON TYNE,NE3 2HT

Number:10306458
Status:ACTIVE
Category:Private Limited Company

PJM PLUMBERS LIMITED

115 COLWYN ROAD,NORTHAMPTON,NN1 3PU

Number:11960484
Status:ACTIVE
Category:Private Limited Company

S.DYER DECORATING LTD

SUNDEW,WOOLACOMBE,EX34 7HB

Number:05354559
Status:ACTIVE
Category:Private Limited Company

STONETIP LTD

2 POTAGER PLACE,CROYDON,CR0 4FY

Number:11848510
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source